BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042411

Incorporation date

05/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Irish Green Street, Limavady BT49 9AACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2002)
dot icon21/10/2025
Micro company accounts made up to 2025-02-28
dot icon17/10/2025
Appointment of Mr James Simpson as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of David Mcnamara as a director on 2025-08-15
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon13/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon09/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon20/01/2022
Confirmation statement made on 2021-10-28 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon05/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon24/10/2018
Registered office address changed from 33 Main Street Limavady Londonderry BT49 0EP to 11 Irish Green Street Limavady BT49 9AA on 2018-10-24
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Mark Vinnicombe as a secretary on 2015-01-29
dot icon29/06/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/05/2015
Accounts for a dormant company made up to 2015-02-28
dot icon07/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon01/09/2014
Appointment of David Mcnamara as a director on 2014-06-12
dot icon01/09/2014
Termination of appointment of Derek Higgins as a director on 2014-06-12
dot icon01/09/2014
Termination of appointment of Mary Isobel Higgins as a secretary on 2014-06-12
dot icon01/09/2014
Registered office address changed from 8 Society Street Coleraine County Londonderry BT52 1LA to 33 Main Street Limavady Londonderry BT49 0EP on 2014-09-01
dot icon01/09/2014
Appointment of Mark Vinnicombe as a secretary on 2014-06-12
dot icon07/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon06/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon15/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/02/2012
Registered office address changed from 12 Mill Road Ballyclare Co Antrim BT39 9LR on 2012-02-15
dot icon14/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Mary Isobel Higgins on 2009-12-01
dot icon12/02/2010
Director's details changed for Derek Higgins on 2009-12-01
dot icon05/02/2010
Annual return made up to 2009-02-05 with full list of shareholders
dot icon26/03/2009
28/02/09 annual accts
dot icon18/04/2008
28/02/08 annual accts
dot icon25/02/2008
05/02/08 annual return shuttle
dot icon03/01/2008
28/02/07 annual accts
dot icon05/09/2007
Change of dirs/sec
dot icon05/09/2007
Change in sit reg add
dot icon05/09/2007
Change of dirs/sec
dot icon04/04/2007
28/02/06 annual accts
dot icon13/02/2006
28/02/05 annual accts
dot icon17/05/2005
Return of allot of shares
dot icon15/12/2004
05/02/03 annual return shuttle
dot icon09/12/2004
28/02/04 annual accts
dot icon08/12/2004
05/02/04 annual return shuttle
dot icon07/12/2004
28/02/03 annual accts
dot icon27/11/2003
Return of allot of shares
dot icon29/04/2003
Return of allot of shares
dot icon10/02/2003
Return of allot of shares
dot icon10/02/2003
Return of allot of shares
dot icon10/02/2003
Return of allot of shares
dot icon10/04/2002
Change of dirs/sec
dot icon10/04/2002
Change in sit reg add
dot icon10/04/2002
Change of dirs/sec
dot icon05/02/2002
Memorandum
dot icon05/02/2002
Articles
dot icon05/02/2002
Decln complnce reg new co
dot icon05/02/2002
Pars re dirs/sit reg off
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
20.00
-
0.00
20.00
-
2023
-
20.00
-
0.00
20.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Derek
Director
29/07/2007 - 12/06/2014
445
Simpson, James
Director
15/08/2025 - Present
29
Palmer, Robert Desmond
Director
05/02/2002 - 06/02/2002
621
Watson, Kevin George
Director
06/02/2002 - 20/07/2007
11
Higgins, Mary Isobel
Secretary
28/07/2007 - 12/06/2014
61

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/02/2002 with the registered office located at 11 Irish Green Street, Limavady BT49 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/02/2002 .

Where is BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED is registered at 11 Irish Green Street, Limavady BT49 9AA.

What does BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIDGE HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-02-28.